PFPL PROJECTS (SPARKHILL) LTD

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

09/04/249 April 2024 Appointment of Tatiana Hagan as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Paul Nourse as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Belinda Mary Steward as a director on 2024-04-01

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Carolyn Ann D'costa as a director on 2023-10-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Nourse as a director on 2023-09-01

View Document

21/08/2321 August 2023 Termination of appointment of Oliver Andrew Lee as a director on 2023-08-11

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Carolyn Ann D'costa on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Daniel Matthew Walker on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Paul Louis Mcpartlan on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Pfpl Developments Ltd. as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

05/08/215 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DANIEL MATTHEW WALKER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/10/164 October 2016 31/03/16 UNAUDITED ABRIDGED

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEWETT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KIRKHAM

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JOHN BATES

View Document

24/05/1624 May 2016 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED CAROLYN ANN D'COSTA

View Document

29/09/1529 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

29/09/1529 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

29/09/1529 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

29/09/1529 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 SAIL ADDRESS CREATED

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN DAVID OXLEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILPOTT

View Document

16/05/1416 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company